Search icon

CLASSIC BANK CORPORATION

Company Details

Name: CLASSIC BANK CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2000 (25 years ago)
Organization Date: 30 Jun 2000 (25 years ago)
Last Annual Report: 16 Aug 2011 (14 years ago)
Organization Number: 0496342
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 344 17TH ST, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
DAVID B. BARBOUR Incorporator
JACK R. PATTERSON Incorporator
JOHN DOUGLAS MOORE Incorporator
C. CYRUS REYNOLDS Incorporator
RICHARD C. LAYMAN Incorporator
WILLIAM CARSON.ELSWICK Incorporator
ROBERT B. KEIFER, JR, Incorporator
DARRELL HANEY Incorporator
EVERETT B. GEVEDON, JR. Incorporator

Director

Name Role
CHARLES HAGEBOECK Director
SAMUEL BOWLING Director
HUGH R CLONCH Director
OSHEL B CRAIGO Director

Secretary

Name Role
VICTORIA A FAW Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
CHARLES R HAGEBOECK President

Vice President

Name Role
CRAIG G STILWELL Vice President

Assumed Names

Name Status Expiration Date
CLASSIC BANK Inactive 2010-08-03

Filings

Name File Date
Dissolution 2011-08-30
Annual Report 2011-08-16
Annual Report 2010-10-15
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-11
Registered Agent name/address change 2008-09-16
Registered Agent name/address change 2008-07-01
Annual Report 2008-06-18
Annual Report 2007-06-26
Annual Report 2006-02-23

Sources: Kentucky Secretary of State